1 Cbc Tower
3 Garden Road
Central
Hong Kong
Director Name | Patrick Louis Man Cheong Koo |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 1/F No 149 Wong Nai Chung Road Hongkong |
Secretary Name | Simon Harry Hilderbrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 20 December 2022) |
Role | Company Director |
Correspondence Address | 308 Whitchurch Lane Cannons Park Edgware Middlesex HA8 6QX |
Secretary Name | Patrick Louis Man Cheong Koo |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 1/F No 149 Wong Nai Chung Road Hongkong |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 308 Whitchurch Lane Edgware HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 4 June 2021 (1 page) |
28 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
21 June 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 21 June 2015 no member list (4 pages) |
23 June 2015 | Annual return made up to 21 June 2015 no member list (4 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 no member list (4 pages) |
23 June 2014 | Annual return made up to 21 June 2014 no member list (4 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 21 June 2013 no member list (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 no member list (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 21 June 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 21 June 2012 no member list (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page) |
24 June 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
22 June 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
22 June 2010 | Director's details changed for Hoi Ping Fung on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Patrick Louis Man Cheong Koo on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Hoi Ping Fung on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Patrick Louis Man Cheong Koo on 21 June 2010 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 August 2009 | Annual return made up to 21/06/09 (2 pages) |
4 August 2009 | Annual return made up to 21/06/09 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
31 July 2008 | Annual return made up to 21/06/08 (2 pages) |
31 July 2008 | Annual return made up to 21/06/08 (2 pages) |
31 July 2008 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 July 2008 | Appointment terminated secretary patrick koo (1 page) |
30 July 2008 | Appointment terminated (1 page) |
30 July 2008 | Appointment terminated secretary patrick koo (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 July 2008 | Annual return made up to 21/06/07 (2 pages) |
30 July 2008 | Appointment terminated (1 page) |
30 July 2008 | Secretary appointed simon harry hilderbrand (2 pages) |
30 July 2008 | Secretary appointed simon harry hilderbrand (2 pages) |
30 July 2008 | Annual return made up to 21/06/07 (2 pages) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: flat 4 33-35 baylis road london SE1 7AY (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: flat 4 33-35 baylis road london SE1 7AY (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 19-20 grosvenor street london W1K 4QH (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 19-20 grosvenor street london W1K 4QH (1 page) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
21 June 2006 | Incorporation (20 pages) |
21 June 2006 | Incorporation (20 pages) |